One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "45836" Results. (33201 - 33250 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Julius Apt 2013

PA State notices archive - Obituaries

View
Leon Apt 1942

NY State notices archive

View
Lillie Apt 1908

NY State Notices Archive- The Hebrew Standard

View
Louis Apt 1900

NY, New York City- Marriage Record

View
Louis Apt 1920

NY, New York City- Marriage Record

View
Margot Apt 1936

Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute

View
Max Apt 1974

Troy, NY- Spring Ave.

View
Max Apt 1923

NY, Rensselaer County

View
Max Apt 1942

NY State notices archive

View
Max Apt 1916

NY, New York City- Marriage Record

View
Morris Apt 1937

American Jewish Year book 1937-1938, Necrology, United States

View
Rose Apt 1904

NY State Notices Archive- The Hebrew Standard

View
Samuel Apt 1936

NY, New York City- Marriage Record

View
Sanford R. Apt 1926

NY, New York City- Marriage Record

View
Betty Aptacker 1948

Glendale, NY- Mt. Lebanon

View
Harry Aptacker 2000

Montreal, Canada- Baron De Hirsch, Savane St.

View
Samuel Aptacker 1976

Glendale, NY- Mt. Lebanon

View
Sarah Aptacker 1997

Montreal, Canada- Baron De Hirsch, Savane St.

View
Michael Lindsay Aptak 2014

Atlanta, GA- Greenwood, Workers Alliance, Cascade Ave.

View
Bella Aptaker 1916

Chicago, IL- Waldheim

View
Claire Ruth Aptaker 2004

Obituary Archive of the Rhode Island Jewish Historical Association

View
Dorothe Aptaker 1964

Chicago, IL- Rosehill, Ravenswood Ave.

View
Herman Aptaker 1924

Chicago, IL- Waldheim

View
Ida Aptaker 1963

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

View
Joseph Aptaker 1932

Chicago, IL- Waldheim

View
Malka Aptaker 1926

Chicago, IL- Waldheim

View
Martin Aptaker 1923

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

View
Richard Allan Aptaker 1965

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

View
Steven Allen Aptaker 1967

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

View
Harry Aptakin 1931

Elmont, NY- Beth David, Elmont Rd.

View
Isidore Aptakin 1913

NY State Notices Archive- The Hebrew Standard

View
Rose Aptakin 1960

Elmont, NY- Beth David, Elmont Rd.

View
Misod Aptan 1926

Jerusalem, Israel- Mt. of Olives

View
Hyman Merchant Apte 1940

American Jewish Year book- Necrology - UNITED STATES

View
Marie Apte 1944

American Jewish Year book- Necrology - OTHER COUNTRIES

View
Beckie Apteiker 1931

Chicago, IL- Waldheim

View
Usher Apteiker 1918

Montreal, Canada- Baron De Hirsch, Savane St.

View
Isidor Apteikman 1912

Chicago, IL- Waldheim

View
Jacob Aptekar 1924

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Jerry Aptekar 2009

CO State notices archive - Obituaries

View
Miriam Aptekar 2015

NJ State notices archive - Obituaries

View
Hyman Apteker ------

U.S. Circuit Court District of MA, Suffolk County

View
Arthur Aptel 1950

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

View
Frances Aptel 1988

Obituary Archive of the Rhode Island Jewish Historical Association

View
J. Aptel 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
Nathan Aptel 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

View
Raymond S Aptel 1987

Obituary Archive of the Rhode Island Jewish Historical Association

View
A. Avram Apter 2013

NJ State notices archive - Obituaries

View
Abraham Apter 1886

NY, New York City- Marriage Record

View
Abraham H. Apter 1929

NY, New York City- Marriage Record

View